Naviti Products Limited, a registered company, was registered on 16 Nov 2000. 9429037073930 is the NZ business identifier it was issued. "Wood product mfg nec" (business classification C149960) is how the company has been categorised. The company has been managed by 1 director, named Graham Clifford Larson - an active director whose contract started on 16 Nov 2000.
Last updated on 07 Mar 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 20 Athelstan Street, Spreydon, Christchurch, 8024 (registered address),
20 Athelstan Street, Spreydon, Christchurch, 8024 (physical address),
20 Athelstan Street, Spreydon, Christchurch, 8024 (service address),
Po Box 8967, Riccarton, Christchurch, 8440 (postal address) among others.
Naviti Products Limited had been using 28 Burwood Road, Burwood, Christchurch as their registered address up to 19 May 2022.
Previous names for this company, as we established at BizDb, included: from 19 Apr 2002 to 30 Aug 2022 they were named Security One Limited, from 16 Nov 2000 to 19 Apr 2002 they were named Affordable Alarms Limited.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Graham Clifford Larson and Landsborough Trustee Services No 12 Limited (an other) located at Upper Riccarton, Christchurch postcode 8041,
Larson, Graham Clifford (an individual) located at Whitecliffs, Glentunnel postcode 7673.
Principal place of activity
31 West Street, Hororata, 7673 New Zealand
Previous addresses
Address #1: 28 Burwood Road, Burwood, Christchurch, 8083 New Zealand
Registered & physical address used from 12 May 2021 to 19 May 2022
Address #2: 9 Begonia Lane, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 15 May 2017 to 12 May 2021
Address #3: 4b/295 Blenheim Road, Middleton, Christchurch, 8041 New Zealand
Registered address used from 19 Jun 2013 to 15 May 2017
Address #4: 4b/295 Blenheim Road, Middleton, Christchurch, 8041 New Zealand
Physical address used from 01 Jun 2011 to 15 May 2017
Address #5: P O Box 8967, Riccarton, Christchurch New Zealand
Physical address used from 12 Jul 2002 to 01 Jun 2011
Address #6: 262 Oxford Terrace, Christchurch New Zealand
Registered address used from 12 Jul 2002 to 19 Jun 2013
Address #7: 119 Deans Avenue, Christchurch
Registered address used from 30 Apr 2002 to 12 Jul 2002
Address #8: Level 1, 75 Riccarton Road, Christchurch
Registered address used from 16 Nov 2000 to 30 Apr 2002
Address #9: Level 1, 75 Riccarton Road, Christchurch
Physical address used from 16 Nov 2000 to 12 Jul 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 10 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Graham Clifford Larson And Landsborough Trustee Services No 12 Limited |
Upper Riccarton Christchurch 8041 New Zealand |
16 Oct 2019 - |
Individual | Larson, Graham Clifford |
Whitecliffs Glentunnel 7673 New Zealand |
16 Nov 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gover, Michaela Barbara |
Christchurch New Zealand |
02 Mar 2006 - 02 Aug 2011 |
Entity | Landsborough Trustee Services No 12 Limited Shareholder NZBN: 9429031426688 Company Number: 3059386 |
16 Oct 2019 - 16 Oct 2019 | |
Entity | Landsborough Trustee Services No 12 Limited Shareholder NZBN: 9429031426688 Company Number: 3059386 |
16 Oct 2019 - 16 Oct 2019 | |
Entity | Landsborough Trustee Services No 12 Limited Shareholder NZBN: 9429031426688 Company Number: 3059386 |
02 Aug 2011 - 06 Sep 2016 | |
Entity | Landsborough Trustee Services No 12 Limited Shareholder NZBN: 9429031426688 Company Number: 3059386 |
02 Aug 2011 - 06 Sep 2016 |
Graham Clifford Larson - Director
Appointment date: 16 Nov 2000
Address: Hororata, 7673 New Zealand
Address used since 04 May 2021
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 12 May 2010
Herculeanz Limited
15 Sioux Avenue
Spark Electrical Solutions Limited
19 Dufek Crescent
Baua Holdings Limited
19 Dufek Crescent
Scollas Limited
7 Sioux Avenue
King Fabrication Limited
1 Dufek Crescent
Property Transfer Office Limited
17 Robinia Place
Craftmenco Limited
Unit 1b, 55 Epsom Road
Duck Creek Activities Limited
10a Kumai Place
Lignin Polymers Limited
C/-t V Bailey
Rose Lakewood Estates Limited
39 Ellesmere Road
Southern Pallet Recycling Limited
24 Produce Place
Trophy Components Nz Limited
Level 1, 136 Ilam Road